Company NameCattee Properties Limited
Company StatusActive
Company Number09182239
CategoryPrivate Limited Company
Incorporation Date19 August 2014(9 years, 8 months ago)
Previous NameBrmco (203) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlice Cattee
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(2 weeks, 6 days after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Thomas Cattee
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(2 weeks, 6 days after company formation)
Appointment Duration9 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Joseph Cattee
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(2 weeks, 6 days after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NamePeter James McGowan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland Uk
Correspondence Address99 Saltergate
Chesterfield
Derbyshire
S40 1LD

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Alice Cattee
33.33%
Ordinary
1 at £1Joseph Cattee
33.33%
Ordinary
1 at £1Thomas Cattee
33.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

31 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
5 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
2 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
21 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
23 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
24 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
10 November 2017Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages)
10 November 2017Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages)
14 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 September 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 May 2016Current accounting period shortened from 31 August 2015 to 30 September 2014 (1 page)
3 May 2016Current accounting period shortened from 31 August 2015 to 30 September 2014 (1 page)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(4 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 3
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 3
(4 pages)
18 September 2014Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD to 11 Manchester Road Walkden Manchester M28 3NS on 18 September 2014 (2 pages)
18 September 2014Termination of appointment of Peter James Mcgowan as a director on 8 September 2014 (2 pages)
18 September 2014Registered office address changed from 99 Saltergate Chesterfield Derbyshire S40 1LD to 11 Manchester Road Walkden Manchester M28 3NS on 18 September 2014 (2 pages)
18 September 2014Appointment of Mr Joseph Cattee as a director on 8 September 2014 (3 pages)
18 September 2014Appointment of Thomas Cattee as a director on 8 September 2014 (3 pages)
18 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 3
(4 pages)
18 September 2014Appointment of Alice Cattee as a director on 8 September 2014 (3 pages)
18 September 2014Appointment of Mr Joseph Cattee as a director on 8 September 2014 (3 pages)
18 September 2014Appointment of Alice Cattee as a director on 8 September 2014 (3 pages)
18 September 2014Termination of appointment of Peter James Mcgowan as a director on 8 September 2014 (2 pages)
18 September 2014Termination of appointment of Peter James Mcgowan as a director on 8 September 2014 (2 pages)
18 September 2014Appointment of Alice Cattee as a director on 8 September 2014 (3 pages)
18 September 2014Appointment of Thomas Cattee as a director on 8 September 2014 (3 pages)
18 September 2014Appointment of Thomas Cattee as a director on 8 September 2014 (3 pages)
18 September 2014Appointment of Mr Joseph Cattee as a director on 8 September 2014 (3 pages)
11 September 2014Change of name notice (2 pages)
11 September 2014Company name changed brmco (203) LIMITED\certificate issued on 11/09/14 (3 pages)
11 September 2014Change of name notice (2 pages)
11 September 2014Company name changed brmco (203) LIMITED\certificate issued on 11/09/14
  • RES15 ‐ Change company name resolution on 2014-09-08
(3 pages)
19 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
19 August 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)